East Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director Name | Mr Steve McCombe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2012(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Ambulance Technician |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street East Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mr Timothy Isaac Langley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2013(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street East Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mr Gordon Robert Ness |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street East Tarbert Isle Of Harris HS3 3DB Scotland |
Secretary Name | Mr Michael Hunter |
---|---|
Status | Current |
Appointed | 20 March 2020(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Tigh An Urrais Main Street East Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Ms Kirsty Mary Mackay |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street East Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Michael Ian Ferris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Director Name | Stewart Macaulay MacDonald |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 21 Francis Street Stornoway Isle Of Lewis HS1 2NF Scotland |
Secretary Name | Michael Ian Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Director Name | Mr David Ewan Cameron |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 12 months (resigned 12 November 2013) |
Role | Garage Director |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street East Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mr Calum John Mackay |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 February 2010) |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | 1 Ardhasiag Harris Western Isles HS3 3DJ Scotland |
Director Name | Mr Duncan James Macleod |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 June 2012) |
Role | Fish Farmer |
Country of Residence | Scotland |
Correspondence Address | Laxadale 1b Urgha Isle Of Harris HS3 3BW Scotland |
Secretary Name | Mr Alistair Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 November 2010) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | Gil Anna 16 Steinish Kyles Scalpay Isle Of Harris HS3 3BS Scotland |
Director Name | Mr Murdo Morrison |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 2008) |
Role | Crofter |
Correspondence Address | 1 Ardvourlie Isle Of Harris Western Isles HS3 3AB Scotland |
Director Name | Mr Ronald Cameron Morrison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 March 2014) |
Role | Retired Banker |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street East Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Duncan James Macpherson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 June 2008) |
Role | Development Off. |
Correspondence Address | 2 Ardvourlie Isle Of Harris HS3 3AB Scotland |
Director Name | Mr Donald Angus Mackay |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 August 2008(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 August 2015) |
Role | Archaeologist |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street East Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mrs Linda MacDonald |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 February 2010(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2012) |
Role | Nursing Auxiliary |
Country of Residence | Scotland |
Correspondence Address | Keismul Leachkin Isle Of Harris Comhairle Nan Eilean Siar HS3 3AH Scotland |
Director Name | Mr Ian Angus Macsween |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 February 2010(5 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 24 February 2020) |
Role | Retired Schoolteacher |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street East Tarbert Isle Of Harris HS3 3DB Scotland |
Secretary Name | Mr David Wake |
---|---|
Status | Resigned |
Appointed | 09 November 2010(6 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Tigh An Urrais Main Street East Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mr Richard Barrett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street East Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mr Shaun Hayes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(9 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2018) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street East Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mr Donald Macleod |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2018) |
Role | Marine Engineer |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street East Tarbert Isle Of Harris HS3 3DB Scotland |
Secretary Name | Mr Alistair Macleod |
---|---|
Status | Resigned |
Appointed | 15 July 2015(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 2017) |
Role | Company Director |
Correspondence Address | Tigh An Urrais Main Street East Tarbert Isle Of Harris HS3 3DB Scotland |
Secretary Name | Mr Gordon Cumming |
---|---|
Status | Resigned |
Appointed | 28 August 2017(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 February 2020) |
Role | Company Director |
Correspondence Address | Tigh An Urrais Main Street East Tarbert Isle Of Harris HS3 3DB Scotland |
Website | www.north-harris.org |
---|---|
Email address | [email protected] |
Telephone | 01859 502222 |
Telephone region | Harris, Outer Hebrides |
Registered Address | Tigh An Urrais Main Street East Tarbert Isle Of Harris HS3 3DB Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Na Hearadh agus Ceann a Deas nan Loch |
Year | 2013 |
---|---|
Net Worth | £89,392 |
Cash | £2,886 |
Current Liabilities | £6,792 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
14 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Accounts for a small company made up to 31 October 2019 (8 pages) |
1 May 2020 | Appointment of Ms Kirsty Mary Mackay as a director on 27 April 2020 (2 pages) |
27 March 2020 | Appointment of Mr Michael Hunter as a secretary on 20 March 2020 (2 pages) |
25 February 2020 | Termination of appointment of Ian Angus Macsween as a director on 24 February 2020 (1 page) |
25 February 2020 | Termination of appointment of Gordon Cumming as a secretary on 25 February 2020 (1 page) |
11 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
23 July 2019 | Accounts for a small company made up to 31 October 2018 (8 pages) |
15 November 2018 | Change of details for The North Harris Trust as a person with significant control on 6 April 2016 (2 pages) |
15 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
27 July 2018 | Accounts for a small company made up to 31 October 2017 (8 pages) |
1 May 2018 | Termination of appointment of Donald Macleod as a director on 30 April 2018 (1 page) |
1 May 2018 | Termination of appointment of Shaun Hayes as a director on 30 April 2018 (1 page) |
13 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
29 August 2017 | Termination of appointment of Alistair Macleod as a secretary on 28 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Alistair Macleod as a secretary on 28 August 2017 (1 page) |
29 August 2017 | Appointment of Mr Gordon Cumming as a secretary on 28 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Gordon Cumming as a secretary on 28 August 2017 (2 pages) |
18 July 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
18 July 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
23 September 2016 | Appointment of Mr Gordon Robert Ness as a director on 30 August 2016 (2 pages) |
23 September 2016 | Appointment of Mr Gordon Robert Ness as a director on 30 August 2016 (2 pages) |
14 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
14 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
20 April 2016 | Termination of appointment of Richard Barrett as a director on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Richard Barrett as a director on 20 April 2016 (1 page) |
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
17 August 2015 | Termination of appointment of Donald Angus Mackay as a director on 17 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Donald Angus Mackay as a director on 17 August 2015 (1 page) |
11 August 2015 | Appointment of Mr Alistair Macleod as a secretary on 15 July 2015 (2 pages) |
11 August 2015 | Appointment of Mr Alistair Macleod as a secretary on 15 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of David Wake as a secretary on 30 June 2015 (1 page) |
11 August 2015 | Termination of appointment of David Wake as a secretary on 30 June 2015 (1 page) |
20 July 2015 | Secretary's details changed for Mr David Wake on 13 July 2015 (1 page) |
20 July 2015 | Secretary's details changed for Mr David Wake on 13 July 2015 (1 page) |
13 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
13 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
6 November 2014 | Appointment of Mr Donald Macleod as a director on 9 September 2014 (2 pages) |
6 November 2014 | Appointment of Mr Donald Macleod as a director on 9 September 2014 (2 pages) |
6 November 2014 | Appointment of Mr Donald Macleod as a director on 9 September 2014 (2 pages) |
4 November 2014 | Termination of appointment of Ronald Cameron Morrison as a director on 25 March 2014 (1 page) |
4 November 2014 | Termination of appointment of Ronald Cameron Morrison as a director on 25 March 2014 (1 page) |
4 March 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
4 March 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
29 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
13 November 2013 | Appointment of Mr Shaun Hayes as a director (2 pages) |
13 November 2013 | Termination of appointment of David Cameron as a director (1 page) |
13 November 2013 | Appointment of Mr Shaun Hayes as a director (2 pages) |
13 November 2013 | Termination of appointment of David Cameron as a director (1 page) |
15 August 2013 | Appointment of Mr Tim Langley as a director (2 pages) |
15 August 2013 | Appointment of Mr Tim Langley as a director (2 pages) |
14 August 2013 | Appointment of Mr Richard Barrett as a director (2 pages) |
14 August 2013 | Appointment of Mr Richard Barrett as a director (2 pages) |
26 June 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
26 June 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
15 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Director's details changed for Mr Ronald Cameron Morrison on 1 January 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Ronald Cameron Morrison on 1 January 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Donald Angus Mackay on 1 January 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr David Ewan Cameron on 1 January 2012 (2 pages) |
14 November 2012 | Director's details changed for Mrs Barbara Mary Mackay on 1 January 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Donald Angus Mackay on 1 January 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr David Ewan Cameron on 1 January 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Ronald Cameron Morrison on 1 January 2012 (2 pages) |
14 November 2012 | Director's details changed for Mrs Barbara Mary Mackay on 1 January 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Ian Angus Macsween on 1 January 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Ian Angus Macsween on 1 January 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Ian Angus Macsween on 1 January 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Donald Angus Mackay on 1 January 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr David Ewan Cameron on 1 January 2012 (2 pages) |
14 November 2012 | Director's details changed for Mrs Barbara Mary Mackay on 1 January 2012 (2 pages) |
30 August 2012 | Appointment of Mr Steven Mccombe as a director (2 pages) |
30 August 2012 | Appointment of Mr Steven Mccombe as a director (2 pages) |
29 August 2012 | Termination of appointment of Linda Macdonald as a director (1 page) |
29 August 2012 | Termination of appointment of Linda Macdonald as a director (1 page) |
24 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
24 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
19 July 2012 | Termination of appointment of Duncan Macleod as a director (1 page) |
19 July 2012 | Termination of appointment of Duncan Macleod as a director (1 page) |
10 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (10 pages) |
10 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (10 pages) |
10 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (10 pages) |
22 June 2011 | Registered office address changed from Old Hostel West Tarbert Isle of Harris Western Isles HS3 3BG on 22 June 2011 (1 page) |
22 June 2011 | Secretary's details changed for Mr David Wake on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from Old Hostel West Tarbert Isle of Harris Western Isles HS3 3BG on 22 June 2011 (1 page) |
22 June 2011 | Secretary's details changed for Mr David Wake on 22 June 2011 (2 pages) |
21 February 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
21 February 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
3 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (10 pages) |
3 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (10 pages) |
3 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (10 pages) |
12 November 2010 | Termination of appointment of Alistair Macleod as a secretary (1 page) |
12 November 2010 | Termination of appointment of Alistair Macleod as a secretary (1 page) |
10 November 2010 | Appointment of Mr David Wake as a secretary (1 page) |
10 November 2010 | Appointment of Mr David Wake as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Barbara Mary Mackay as a director (2 pages) |
26 March 2010 | Appointment of Mrs Barbara Mary Mackay as a director (2 pages) |
26 March 2010 | Appointment of Mr Ian Angus Macsween as a director (2 pages) |
26 March 2010 | Appointment of Mrs Linda Macdonald as a director (2 pages) |
26 March 2010 | Appointment of Mrs Linda Macdonald as a director (2 pages) |
26 March 2010 | Appointment of Mr Ian Angus Macsween as a director (2 pages) |
25 March 2010 | Termination of appointment of Calum Mackay as a director (1 page) |
25 March 2010 | Termination of appointment of Calum Mackay as a director (1 page) |
2 March 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
25 November 2009 | Director's details changed for Duncan James Macleod on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Ronald Cameron Morrison on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Calum John Mackay on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Calum John Mackay on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Duncan James Macleod on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Ronald Cameron Morrison on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Duncan James Macleod on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Ronald Cameron Morrison on 1 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Donald Angus Mackay on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Donald Angus Mackay on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Calum John Mackay on 1 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Donald Angus Mackay on 1 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
25 February 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
25 February 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
1 October 2008 | Appointment terminated director murdo morrison (1 page) |
1 October 2008 | Appointment terminated director duncan macpherson (1 page) |
1 October 2008 | Appointment terminated director murdo morrison (1 page) |
1 October 2008 | Appointment terminated director duncan macpherson (1 page) |
18 September 2008 | Director appointed donald angus mackay (2 pages) |
18 September 2008 | Director appointed donald angus mackay (2 pages) |
10 June 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
10 June 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
14 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
14 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
21 June 2007 | Memorandum and Articles of Association (24 pages) |
21 June 2007 | Memorandum and Articles of Association (24 pages) |
20 June 2007 | Resolutions
|
20 June 2007 | Resolutions
|
20 June 2007 | Nc inc already adjusted 26/04/07 (2 pages) |
20 June 2007 | Ad 09/06/07--------- £ si 55000@1=55000 £ ic 5000/60000 (2 pages) |
20 June 2007 | Ad 09/06/07--------- £ si 55000@1=55000 £ ic 5000/60000 (2 pages) |
20 June 2007 | Nc inc already adjusted 26/04/07 (2 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Memorandum and Articles of Association (9 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Memorandum and Articles of Association (9 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
31 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
31 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
30 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
30 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
27 September 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
27 September 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page) |
21 February 2005 | Ad 15/02/05--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
21 February 2005 | Nc inc already adjusted 15/01/05 (1 page) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
21 February 2005 | Memorandum and Articles of Association (24 pages) |
21 February 2005 | Nc inc already adjusted 15/01/05 (1 page) |
21 February 2005 | Memorandum and Articles of Association (24 pages) |
21 February 2005 | Ad 15/02/05--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Incorporation (24 pages) |
1 November 2004 | Incorporation (24 pages) |